UKBizDB.co.uk

WHITELEYS BOWLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whiteleys Bowling Limited. The company was founded 17 years ago and was given the registration number 05910032. The firm's registered office is in LONDON. You can find them at 30 Broadwick Street, , London, United Kingdom. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WHITELEYS BOWLING LIMITED
Company Number:05910032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:30 Broadwick Street, London, United Kingdom, United Kingdom, W1F 8JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Broadwick Street, London, United Kingdom, W1F 8JB

Director06 August 2020Active
Clarendon House, High Street South, Stewkley, LU7 0HU

Secretary04 September 2006Active
3rd, Floor 60-62, Commercial Street, London, United Kingdom, E1 6LT

Secretary20 March 2013Active
C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Corporate Secretary20 December 2019Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary18 August 2006Active
28 Barnard Road, London, SW11 1QS

Director04 September 2006Active
20, Air Street, London, United Kingdom, W1B 5AN

Director09 May 2014Active
20, Air Street, London, United Kingdom, W1B 5AN

Director05 December 2015Active
20, Air Street, London, United Kingdom, W1B 5AN

Director01 January 2015Active
13 Dorville Crescent, London, W6 0HH

Director04 September 2006Active
20, Air Street, London, United Kingdom, W1B 5AN

Director12 April 2018Active
30, Broadwick Street, London, United Kingdom, W1F 8JB

Director12 April 2018Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director18 August 2006Active

People with Significant Control

Queens Road W2 Limited
Notified on:12 April 2018
Status:Active
Country of residence:Hong Kong
Address:11/F Johnson Industrial Mansion, 340 Kwun Tong Road, Kowloon, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Sebastianus Meijer
Notified on:12 April 2018
Status:Active
Date of birth:September 1970
Nationality:Dutch,
Country of residence:United Kingdom
Address:30, Broadwick Street, London, United Kingdom, W1F 8JB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
All Star Lanes Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60/62, Commercial Street, London, England, E1 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-15Gazette

Gazette dissolved liquidation.

Download
2022-03-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-04Resolution

Resolution.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-01-03Officers

Appoint corporate secretary company with name date.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-24Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.